Town annual report of Saugus 1908, Part 3

Author: Saugus (Mass.)
Publication date: 1908
Publisher: The Town
Number of Pages: 368


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1908 > Part 3


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17


Benjamin A. Ramsdell


Oct. 21


William Charles Jackson


M


William J. Jackson


Oct. 24


Howard Leslie O'Neal


M


Jocelyn O'Neal .


Oct. 30


Charlotte Kennedy .


F


William R. Kennedy


Florence M. Martin.


Nov. 3


Wallace Edward Green


M


Linwood Green .


Mabel Horne.


Nov. 4


Mason Blackmer Bruce


M


George H. Bruce .


Ella M. Pierce.


Nov. 14


Mary Frances O' Neil . Stanley Woodsum Hatch Paul Thomas Rodgers


F M


Herbert G. Hatch .


Martle A. Crowell.


Nov. 19


Robert Wilbur Vatcher


M


Thomas S. Rodgers Eugene Vatcher


Emma E. Keizer.


Nov. 25


Charles Nelson Robbins


M


Willard A. Robbins


Edna S. Welt.


Nov. 26


Zilpha Gertrude Powers


F


Howard L. Powers


Mabelle C. Cotting.


Nov. 26 Nov. 27


Catherine Mitchell Louise Marguerite Bushway Joseph Schwartz


M


John Schwartz


F


Charles V. Wormstead, Jr.


Eva E. Shaw.


Dec.


7


Frederick Leo Duffy


M


Sylvester Duffy .


Ellen Purcell.


Dec.


II


David Raymond Wilkinson


M


David M. Wilkinson


Rachael A. Wentworth.


Dec.


12


Inez Matilda Richards James William Sullivan


M


James P. Sullivan


Nellie H. Leary.


Dec. 22


Irving Baxter Gossline .


M


Louis Gossline .


Grace M. Wiley.


Dec. 24


Helen Dorothy Popp


F


William Popp


Lillian G. McCrachen.


Dec.


25


Althea Emma Mackenzie


F


Daniel J. Mackenzie


Annie E. Poole.


Dec. 29


Hattie May Peavey .


Frank H. Peavey . .


Hattie L. Cheever.


REPORT OF TOWN CLERK.


Catherine Powell. Lillian Guilbert. Dora Harris.


Dec. 5


Dec.


5


Eva May Wormstead


F


John Richards .


Edna Humes.


Dec. 17


Patrick J. Mitehell


F


Joseph Bushway


A. Florence Woodsum.


Nov. 14


M


Maurice F. O' Neil


Mabel F. Smith. Florence F. Bruce. Fannie E. Wetherell.


Catherine T. McManus.


Nov. 25


F


Marriages Registered in the Town of Saugus for the Year, 1908.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Jan. 8


Oscar Johnson. .


24


Nova Scotia


Delance Johnson


Augusta Langford.


Jan. 15


John B. Coe


22


Nova Scotia


Arthur B. Coe


John J. Schlehober


Margaret L. Cook. Ella Moore.


Jan. 21


A. Leroy Saunders


20


Lynn.


David Cormier


Madeline Perry.


Feb. 8


Marie F. Cormier . William Wheaton


21


Lynn. .


Charles W. Wheaton William Smith


Louise Schawrtz.


Feb. 10


Leon A. Demars


24


Newfoundland .


William Augustus Scaplen


Marion G. Jackman.


Feb. 16


Samuel Tingley


22


Moncton, N. B.


David N. Lyuch


Jessie Robinson.


Feb. 18


Harley C. St. John.


32


Wimona, Minn. Lynn .


Levi H. Proctor .


Emeline A. Danforth.


Feb. 22


Herbert C. Dickey


26


Malden


Richard C. Dickey Alonzo A. Cook


Laura F. Libby.


Feb. 26


Albert P. Burleigh


27


Saugus


Nova Scotia


Andrew B. Dexter


Fannie King.


Feb. 26


Rose K. Dexter . John E. Berrett . Alice E. Platt .


21


Saugus


Edward J. Berrett


Mary A Dowling.


Mar. 29


Peter Buchatte Adaline Parro


46


Canada.


Theodore Flanceaur William Beltis


Catherine Holland.


Apr. 3


Harriet M. Fifield.


23


Norwood


Henry L. Fifield


Mary D. Guild.


Apr. 19


Edward D. Murat .


28


Kittery, Me.


Melvin R. Murat .


Henriette F. Dudley.


21


Boston .


Charles E. Rogers


Lillian R. Abbott.


Apr. 29


Florence M. Alden


2[


Malden


Edwin M. Alden


Josephine F. Speed.


May 19


George H. Sampson


28


Boston.


Levi Sampson


Rebecca K. Andrew


Irena W. Lillibridge


23


Mansfield


Herbert M. Lillibridge


Ella E. Talbort.


June 8


Arthur G. Emerson Ina L. Furber .


19


Saugus


Edward L. Furber


Lizzie F. Dizer.


June 12


Fred L. Robinson


27


Canada.


William J. Robinson


Marguerite Hunter.


18 Boston .


Clarence Jordan .


Annie Cummings.


June 17


Leon H. Worthley


30


Skowhegan, Me.


26


Brockton.


Warren Worthley John J. McMahon


Anna Cunningham.


47


REPORT OF TOWN CLERK.


Hannah F. Healey.


Lottie L. Smith .


18


Somerville .


Philadelphia


Napoleon Demars


Laura A. Clark.


Ethel F. Scaplen


21


Daniel R. Tingley.


Eliza Magec.


Mabel F. Lynch


20


Attleboro


William H. St. John


Alice Cole.


Minnie L. Proctor.


39


Sarah J. Ashdown.


Isadore M. Cook


26


Portland, Me.


Charles H. Burleigh


Eliza J. Raddin.


Alice I. Kilcup.


19


Boston.


Marcellus W. Platt Peter Buchatte


Amelia Dupesette.


57


Canada.


Elizabeth Erhmoat.


Louis E. Beltis


29


Malden


Josephine C. Rogers Emory E. Wallace


21


North Jay, Me.


James P. Wallace


Lorinda W. Parsons.


23


Lawrence


Charles W. Emerson .


Isabelle R. Flanders.


o


Grace A. Jordan .


Lucinda F. Knight.


Harriette A. McMahon


23


Nova Scotia


Chloe L. Phillips.


Daisy Schlehober .


24


Roxbury .


Charles H. Saunders


21


Prince Edward Island


Lena Edison .


27


Marriages Registered in the Town of Saugus for the Year 1908 .- Continued.


48


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


June 17


Amos C. Towle ..


27


Freedom, N. H.


Edwin Towle .


Edna M. Doyal .


24


Woburn


Thomas Crowther


Victoria Howden.


June 24


Charles H. Crowther


25


Saugus


Edwin Mansfield


Carrie E. Atwood.


June 25


Cromwell A.B.Halvorson, Jr. Mary E. Lee


23


St. Louis, Mo.


Isaac S. Lee .


Julia Bassett.


June 2S


John W. O'Brien Emma Salm.


Harlan C. Lang


19


Newburyport.


Ernest C. Lang


Lillian C. Bean.


July 2


Lillian H. Ordway


19


Newburyport


George N. Ordway


Mabel Delano


July 3


Antonino Catalano


22


Italy


Canada


Joseph Bisson


Marie L Brule.


July 18


Walter W. Barker


31


Cambridge.


Charles E. Barker


Susan E. Blaney.


July 25


Grace E. Bent . Clinton H . Doane Edna A. Hall


21


Malden


David O. Doane .


Delia Foss.


Aug. S


Forrest E. Russell


22


Saugus


Eliot B. Russell


Flora L. Libbey.


Alice M. Huntley


22


Portsmouth


John H. Huntley


Emma L. Pinkham.


Aug. 12


John L. Hanson .


Mary E. Fleet


24


Nova Scotia


Isaac Fleet


Dinnah Silver.


Aug. 19


Gerald V. Flewelling Amy Shattuck .


24


Prince Edward Island


Katherine McLure.


Aug. 22


Willianı C. Sellick


33


Stoneham


Loton W. Bryant


Maria L. Dean.


Aug. 29


Archibald M. Snoddon Helen McCall


24


Scotland


Thomas McCall


Mary Malone.


Aug. 30


William Plourde


24


23


Canada


John B. L'hereux .


Eulalie Bourgea.


Sept. 7


64


Lynn


Benjamin P. Coates


Catherine A. Storey.


Sept. 16


33


20


Salem


James McCall


Agnes Redmond. Mary Tayte.


Sept. 16


Arthur Decareau


28 Boston.


Peter Decareau


Henrietta Montgomery.


Catharine McDermott


26


Boston.


Thomas McDermott


Harriet Taylor. Ida Fortin


Sept. 26


Albert F. Jeffrey Maud Guyatt ..


25


East Douglas


Charles Jeffrey


George Guyatt


Emma Stickney.


REPORT OF TOWN CLERK.


Anna Middleton.


29


England .


Simon O'Brien


Annie E. Schieb.


24


Boston


Charles Salm .


Francesco Catalano


Vincenza Trentinella.


Alice M. Bisson


S


21


Nova Scotia


William A. Bent


Emely A. Dunn.


Elizabeth D. Godbold.


19


Saugus


Saugus


Edward A. Hanson


Lucy Cheever.


21


Clifton, N. B.


Walter B. Flewelling Joseph Shattuck


Elizabeth Crawford.


Groton .


Charles W. Sellick


Susie M. B. Dalton


33


Robert Snoddon


Isabel McLaren.


21


Scotland


Maine


Raymond Plourde


Delina Ouellette.


Andrew J. Pratt


Eliza Stetson.


49


Saugus Maine


Thomas R. Merrithew


Christie A. Cole. Mary Anderson.


Saugus


Charles Doyal


Alberta M. Mansfield


25


Montana


Cromwell A. B. Halvorson


Emma T. Hull.


25


20


Lynn.


Clara L'hereux James F. Pratt


M. Agnes L. Rhodes Varnum R. Merrithew Edith M. McCaul .


25


Joseph M. Hall


Elizabeth Nickerson.


Sept. 30 Oct. 3


Matthew F. Walsh Minnie Mark .


57 39


England Ireland


Thomas Walsh William Mark . Henry A. Wilson


Mirian N. Stickney.


Marion H. Toppan


22


Newburyport


William C. Toppan


William A. Penny


28


California


James Penny


Charles E. Roberts


Elizabeth C. Worthington.


Louise E. Roberts


Carl W. Szerker Ellen S. Olson .


19 27 28


Sweden


Wellingtine Szerker Olof Olson


Annie Anderson. Caroline Anderson. Nancy L. Clark.


Oct. 20


C. Randolph Bennett Lillian M. Hunt .


24


Everett.


Frank P. Bennett


Sylvia W. Pulsiler.


Oct. 21


Charles E. Wilkinson


24


Melrose


Isaac Wilkinson


Anna V. Irvine.


Margaret Ferguson .


24


Scotland


John Ferguson


Burton Foster


Matilda Porter.


Oct. 28


Ernest E. Foster . Leneda G. Fowle . Walter W. Hanson Nina E. Drinkwater


33 21


Wiscasset, Me.


Marshall S. Fowle


Edith Folsom.


Oct. 31


22


Saugus.


Warren Hanson


Sarah J. Stevens.


Revere.


Charles F. Drinkwater


Minnie R. Lane.


Nov. 3


Owen D. Murphy .


26


Nova Scotia


Joseph A. Ferguson


Emily C. Black.


Nov. 18


Charles L. Gunnison


28


Boston.


Richard P. Whitcher


Annie L. Simmons.


Nov. 25


31


Maine .


Charles Walker


Jane E. Pryor.


New Brunswick


George Sweezey


Emma Gunn.


Nov. 27


21


New Hampshire .


William J. Clark


Mary E. Briody.


Nov. 28


20


Saugus.


David A. Powell


Annie Dennine.


Dec. 7


Robert E. Horton


23


North Eastham


Robert R. Horton


Jennie A. Landerkin.


Frances G. H. Norris


20


Brookline


Alvah M. Norris


Lillian E. Messenger.


Dec. 20


Frances Gushue


35


Newfoundland


- Dalton


Georga L. Priest


Eliza McCormack.


Dec. 22


George Irving Priest


28


Lynn . .


Robert Gillespie


Mary A. Nelie.


Dec. 24


Peter B. Addison .


28


Scotland


Thomas Addison


Margaret Brown.


Isabella S. Addison


28


Scotland


James Addison


Annie Scott.


REPORT OF TOWN CLERK.


Sarah E. Nickerson.


Freda A. Ferguson .


26


New York .


Joseph T. Gunnison .


Luella Bragdon.


Florence E. Whitcher


25


Boston.


21


Lynn. .


George G. Spurr


Bella Grant.


Agnes M. Dooley .


20


Saugus.


John F. Dooley .


Rose McTague.


Charles F. Furey .


36


Newfoundland


John Furey .


Mary A. Meaney.


Tilly A. Gillespie . .


26


Vermont


REVISED LAWS, CHAP. 151, SECTION 29. If a marriage is solemnized in another State between parties living in this Commonwealth, who return to dwell here, they shall, within seven days after their return, file with the clerk or registrar of the city or town in which either of them lived at the time of their marriage a certificate or declaration of their marriage, including the facts relative to marriages which are required by law, and for neglect thereof shall forfeit ten dollars.


49


Bridget Gallagher. Annie Davidson.


Harold E. Wilson


24


Newburyport


Edith B. Little. Elizabeth -


₩ Oct. 12 Oct. 19


New Brunswick


Sweden


27


Roxbury


Edward S. Hunt


Mary A. Groat.


Nova Scotia


20


Cornelius J. Murphy


Charles A. Walker Bertha E. Sweezey William B. Clark . Mildred O. Spurr George W. Powell


28


Deaths Registered in the Town of Saugus for the Year 1908.


Date.


Name.


Y.


M.


D.


Jan. 3


George Atwood


S8


9


25


Jan.


S


George R. Carter .


75


7


Jan.


13


Anthony M. Brady


Everett.


Jan.


13


Sarah Gates


-


Malden.


Jan.


25


Saugus.


Jan.


6


Percy Smith


10


3


2


Jan.


31


Josiah Starr


80


2


S


26


Saugus .


.


Feb. I


Saugus.


Feb.


1


Julia E. Pranker .


64


5


11


China, Me.


.


Saugus.


Feb.


3


John H. Verity .


57


I


27


Brooklyn.


John and Eunice (Merrill) Merrill"


Feb.


3


Mervil S. Merrill


69


10


20


Hollis, Me.


·


Oliver S. and Mary C. (Lucy) Stacy


Feb.


Oliver S. Stacy, Jr. Mabel E. Tyler .


1


1


IO


Saugus .


.


-


2


3


Saugus .


.


Saugus.


Feb. Feb.


9


Florence Downes


55


7


15


Feb. 16


Eliza M. Wentworth


94


IO


18


London, N. H.


Feb. 22


Edith M. Beckford . Albert Sweetser .


73


4


62


9


Saugus .


Joseph E. and Annie (Appleton) Folsom


Feb.


28


41


9


7


74


3


26


25


Mar.


8


John C. Sverker


-


19


Saugus . ·


David W. and Hannah M. (-) Ireland Clark . Ebenezer and -


Saugus.


Mar. II


Saugus.


-


7


9


Malden.


Saugus.


Mar. 14


David and Emma (Hutchinson) Peirce


Salem.


Mar. 16


Lynn.


Mar. 16


Lynn.


Mar. 18 Mar. 21


Thomas E. King


45


I


21 Nova Scotia


Charles E. and Sarah (Mahar) King


Auburn, N. Y.


Apr. 5


Apr.


Apr. 10


1 Emma L. Knox . .


50


9


18


Saugus .


Harry C. and Hattie (McMillian) Brougham Francis and Charlotte W. (Langley) Dizer


Saugus.


6 Helena Brougham .


-


-


I


Saugus .


Saugus.


REPORT OF TOWN CLERK.


Portsmouth, N.H.


Feb.


8


Edward C. Hanson


3


I)


3


Saugus .


Quebec .


John and Elizabeth (Winslow) Lovering William H. and Annie M. (Learing) Beckford Nathaniel and Delora (Allen) Sweetser Aaron and Lavina (Danforth) Mills


Saugus.


12


7


1


Saugus . .


Yarmouth, Me.


Feb. 26


Saugus.


Feb. 2S


Charlotte L. Mills Harry Folsom


Cambridge.


Mar. 5


Swampscott.


Mar.


Henry and Hilda (Erichson) Sverker .


Saugus. Saugus.


Mar. 10


68


12


1


23


Lebanon, Me.


Mar. II Mar. 12


Christina McDougall Sarah L. Pearson


71


2


8


62


2


19


Peabody


Charles and Amelia (Rugture) Dinasi


Charles Dimasi Lawrence E. Howard


1


3


2


Saugus Lynn.


Eugene A. and Cora (Bisbee) Howard


Malden.


William A. Dolphin


59


IO


6 England


James and Ann (-) Dolphin .


Place of Buria


Birthplace.


Parents' Names.


Samuel and Sarah ( Barlow) Atwood .


England .


Penobscot, Me.


Josiah and Dorothy (Roberts) Carter .


John F. and Margaret (Murphy) Brady .


Revere .


Boston


12


Ireland


John M. and Catherine (Cloran) McDermott


Mary Fox


66


Somerville


Warren A. and Mary C. (Stocker) Smith .


.


Hector and Mary (Trask) Starr


Saugus. Saugus.


Madeline M. Manning


-


Samuel and Susan (Raynor) Verity


Lynn.


Saugus.


Harrison M. and Florence M. (Jenness) Tyler Warren and Sarah J. (Stevens) Hanson - and Roxana (Taylor) Downes .


Everett.


London, N. H.


Yarmouth, Me.


Eastport, Me.


Eastport, Me.


John and Sarah (Ferguson) Frisbee


9


Maine . Woburn


Albert A. and Addie (Ryder) Wiley


İ 1


Skowhegan, Me.


Saugus .


58


Nova Scotia Effingham, N. H.


Robert M. and Mildred C. (Barkhouse) Meister Alexander and Julia M. (McLern) McDougall . Alval and - - Dearborn .


Michael S. Peirce


5


12


Emma W. Bodwell Abra C. Shaw . Ray M. Meister


87


6


6


Newton. ·


Waldo F. and Madeline M. (Smith) Manning Alfred and Joan (Peirse) Turner .


Saugus. Saugus. Saugus.


3


2


James and Elizabeth (Matthews) Gates


50


Joseph F. Frisbee Elmer A. Wiley .


9


Age.


Apr. 14 Apr. 16 Apr. 27 Apr. May May May 9


Margaret Lovell .


66 Mary M. Edmands . -


Edith M. Merrithew


Carrie A. Rich


51


-


7


.


Charles E. Westwood 23


5 2


71


82


4


12


24


3


18 Gerinany . Lynn .


15


20 Ireland .


May May 21 May 23


2I


Elizabeth Flagg . Eliza Priest


76 51


4 1


May 27 June 4


Philomenia Blaine Mary J. Cummings Mary F. Hall · ·


71 51 75 66


[ 1 4 6


I


June 7


June 7


June 15


Lynn.


Saugus.


July


13


July July 15


- 4S


3


25


Boston .


11


27 2


Newburyport Lynn . Sandwich


6


13


5 8


24 12


Malden. Saugus .


Saugus.


Saugus.


Nova Scotia.


Saugus. Saugus. Woburn. Lynn. Saugus. Saugus. Saugus. Lynn.


Saugus.


Avon.


Sophia A . Blanchard . · 76


Wallace C. Andrews . ·


2


-


21


1


4


67


4


Malden.


Sept.


Sept. 7


-


3


31


2


- 13


2 Saugus . Fairfield, Vt. Saugus . . Durham, Me. Saugus .


Warren E. and Ellen (O'Keefe) Lovell Samuel and Emeline (Castle) Hull . . Henry M. and Mary (Babbitt) Amerige C. C. and Hannah (Stackpole) Covell . David and Lydia (Pranker) Westwood Thomas and - - Keyes . Elijah and Lydia (Knox) Daisey Carl F. and Annie D. (Stocker) Koch Segfred S. and Addie (Mullen) Krouthen


Homan and Rose (Cohen) Singer Harvey A. and Addie (Fessenden) Dunn Allen M. and Flora (Harding) Stocker William and Mary (Dudich) Garlie .. Walter M. and Carrie (Truil) Pingree George and Ruth (Gilman) Barrett .. Alexander and Stefanie (Smichowski) Buywit Darius and Lydia (Howard) Littlefield . Simeon G. and Mary (Webster) Andrews Joseph and Martha (Parasco) Barber . Darius and Emma (Brown) Mugridge . John H. and Mary A. (Gould) Laskey . John and Annie ( Murphy) Dowdall.


Maldeu.


Saugus. Saugus. Freeport, Me. Saugus. Boston. Saugus. Saugus. Saugus. Hopkinton.


Saugus. Manchester, N.H.


Woburn. Athens, Me.


Saugus.


Truro. Providence, R. I.


Beverly. Boston.


Newburyport.


Saugus.


Lynn.


Saugus. Saugus.


July 27


Walter F. Mercer Julia A. Stocker Bessie Ross


I 66


3


50


Cedric K. Clark


61


3


7


1


16 20


Saugus


Aug. 13


Aug. 13 Aug. 17


S 4


- 21


2


3 9 14 16


Saugus Saugus Saugus Lynn . Avon. Lynn.


Lynn. Malden.


Marguerite Barber .. Albert W. Mugridge . ·


Charles W. Laskey ·


25


1


8 Saugus Saugus Saugus Saugus .


Saugus.


Danvers.


REPORT OF TOWN CLERK.


July July July July 23 29 July July 31


22 23


William Ferguson Tamson D. Rich . Bertha K. Young Dudley B. Fisk Sarah E. Walton . Georgie A. Coffin Helen Salzberg Mary A. Booth . Russell Wood . Phillips B. Edmands Bernt W. Westerman Etta F. Pilling .


2 71 83 52


3 6


3 26 28 20 13


Saugus . Saugus . Wilton, N. H. Beverly. .


June 23 12


1


1


5


25


57


8


1


26 Saugus . Wilmot, N. H.


July 29 2


Aug. Aug. Aug. 8


John Pellen Leo Singer


20 12 29


Nova Scotia. Saugus . Scotland Boston . Lynn .


Aug. 9


Eleanor L. Dunn Alene H. Stocker Mary Garlie Rodney W. Pingree Leonard Barrett . Zafia Buywit


Aug. 19 Aug. 22 Aug. 29 Aug. 6 Aug. 24 Sept. 2 6


Allen Dowdall . .


75


8


Graniteville, Vt. Rochester, N. Y. Nova Scotia Athens, Me Ireland . Eastham


Patrick and Margaret (Johnson) Rafferty . Edward and Mary E. (Magee) McCormack . Peter and - -- Metiaver . John and Catherine (McDonald) Cummings James and Annie (Height) Taylor John and Sarah (Crawford) Ferguson Joseph and Tamson D. (Lincoln) Dill William H. and Fannie (Gray) Young Samuel and Eliza (Hollis) Fisk Ebenezer and Sally (Johnson) Butterfield George T. and Lydia (Trask) Momies Harry and Eva (Etlestine) Salzberg Edward and Ellen (Christopher) Christopher


May


30 5 8 Thomas Keyes . Sarepta Twiss Charles F. Koch Charles H. Krouthen


May 13 18


[ 1


7 St. John, N. B. Carthage, Me.


51


Milledge and Roxie (Knight) Wood . Bernt W. and Juliet (Burrill) Westerman Ernest J. and Mabel C. (Knight) Edmands Charles L. and Etta F. (Mansfield) Pilling Fenwick and Isabella (Johnes) Mercer Samuel and Julia (Coolidge) Martin James and Ruth (Holmes) Sheild . Arthur C. and Leona S. (Robinson) Clark


2


52


Deaths Registered in the Town of Saugus for the Year 1908-Continued.


Date.


Name.


Birthplace.


Y.


M.


D.


Sept. 17


Ida Weiner


Michaelina Felicichia


Malden .


Oct.


5


George B. Hicks .


78


1


Wakefield


Oct. 16


Baxter I. Wiley


66


2


21


Oct.


10


Moses M. Cook


78


4


82


5


22


Saugus.


Oct. 29


·


·


·


Saugus.


Oct.


30


34


9


7


Saugus.


Oct.


3


Harriet R. Pingree .


74


I1


24


Saugus.


Oct.


29


Estalla R. Trecartin


32


4


73


7


11


Levi and Susan (Hubbard) Wallace


Nov. I


Mariett Jackson


84


1


9


6


5


Saugus


Joseph F. and Elizabeth (Crockery) Rivers Olof and Elvira (Pierson) Olson


Saugus.


Nov. 16


37


-


1


Saugus.


Nov. 16


74


4


3


Lynn.


Saugus.


Nov. 20


Paul T. Rodgers .


Saugus.


Nov. 25


David T. Knox


53


I


29


New Hampshire


Saugus.


Nov. 30 Dec. 12


78


25


Amesbury


James and Mary Pilling) Whittaker Jeremiah and Mary (Mansfield) Emmerton


Lynn. Lynn.


Dec. 15 Dec. 25


67 60


2


Germany


Saugus.


Dec. 26


·


Saugus.


Dec. 30


Arthur W. Jefferson . ·


7


4


4


Saugus.


Dec. 31


Eliza Ann Mansfield .


82


9


Saugus .


Dec. 20


Catherine Murry . .


31


-


Ireland .


George and Susan (Richardson) Pearson Ralph W. and Ida (Stackpole Jefferson. George and Susan (Richardson) Pearson Patrick and Julia (White) Murry .


Malden.


REPORT OF TOWN CLERK.


Saugus. Hingham.


Oct. 18


James G. Graves


2


23


Oct.


29


Deborah M. Brown Katie E. Glennon .


65


S


23


Boston Maine


6


New Brunswick Maine .


Nathan and Annie E. (Knight) Johnston . Isaac and Christina ( -- ) Mace


Arlington.


Oct. 30


Elizabeth M. Worthley


Saugus. Arlington.


Nov. 7


Mildred M. Rivers John S. Olson Mary E. Newhall


+1


I


Saugus Lynn.


New Hampshire.


Nov. 30


David B. Hatch


74


9 6


22


Amesbury


Saugus.


6


.


IO


17


Lynn.


·


9 Saugus .


George H. Pearson .


79


I


28


Melden and Eleanor (Stevens) Hatch


James and Mary ( Pilling) Whittaker .


Mary J. Brierly


76


1


Sweden


Henry P. and Deborah (Makepiece) Nickols


Saugus.


Saugus .


Moses and Lydia (Munroe) Cook


Salem


21


George and Mary (Osborn) Graves


Dresden, Me.


Saugus .


Joseph and Lottie (Johnson) Cadieux


Joseph O. Cadieux .


-


28


Saugus .


Harry and Annie (Fineberg) Weiner


Danvers. Sharon.


Sept. 26


3


12


Boston


Rocco and Josephine ( -- ) Felicichia William and Sarah ( -- ) Hicks


Nova Scotia


Saugus.


Ellis and Elizabeth (Wade) Wiley


Eugene and Katie (Meade) Stevens


James and Mary L. (Hodgkins) Mathews


Vermont


William and Mary C. (Stetson) Gutterson Thomas S. and Myrtle (Crowell) Rodgers David and Elizabeth (Tettly) Knox


Sarah Ann Hargraves James H. Emmerton . Elizabeth K. Leck . .


.


Age.


Place of Burial.


Parents' Names.


Maine


Report of the Finance Committee.


To the Citizens of the Town of Saugus :


The Finance Committee submit the following report: It must be again stated that this Committee's duties are simply ad- visory and that it has no power beyond that of making recom- mendations which are made on actual investigation, and on the knowledge of affairs such investigation shows. We believe a conference with the different Town officials gives a much better knowledge for an estimate than is possible to obtain otherwise. The tax rate for 1908 was the largest for a great many years, and we believe it our duty to urge on you at this time the im- portance of economy in all expenditures making no appropria- tions or loans except where absolutely needed, exercising a most careful supervision of all expenses, so that our tax, which bears heavily on all the people, may be kept down as much as pos- sible. If the rate of taxation is to be kept down there is only one way in which it can be accomplished, and that is to exercise such reasonable prudence and economy in expenditures as to keep within the natural increase in the valuation of the Town for taxable purposes and such sources of income as are available. If, in addition to necessities, the voters insist upon having lux- uries and perhaps extravagances they must make up their minds to meet an increased tax rate. Rigid economy intelligently ap- plied never hurt anybody ; it is extravagance that works harm. There is one point we again desire to emphasize and that is the necessity of the departments keeping within their appropriations. The several items in the list of recommendations have been care- fully investigated and have received our very best thought and attention.


54


REPORT OF FINANCE COMMITTEE.


Highways and Bridges.


While the amount recommended for this department may seem small, it should be borne in mind that the Excise and Street Railway Tax is also applied, which means approximately ten thousand dollars which the Town has to expend on highways.


It is the opinion of your Committee that a more general use of our steam roller, which for the last few years has been allowed to lie idle, and a more careful and judicious expenditure of the money on our main thoroughfares would enable our highway department in a short time to put our streets in a condition that would be a credit to the Town.


It also seems poor policy, and rather extravagant to continue the general use of the gravel from the so-called Hathaway pit, even though the Town does own it. It has been thoroughly demonstrated that it becomes nothing but soft mud or powdered dust, and that under the best of construction, with its use our streets can never remain in repair for a reasonable length of time.


Street Lighting.


This is one of the most expensive departments in the Town and its cost will of necessity increase each year. While it is important that our Town should be well lighted it is equally im- portant that the location of additional lights should be carefully considered and no additional lights be installed except as voted by the citizens in Town meeting. We would suggest the offi- cials of the Town ascertain if we are receiving the candle power and service the contract calls for.


Incidentals.


The amount recommended for incidentals this year is five hundred dollars less than for 1908, but we find that notwith- standing the Selectmen were able to take care of some of the overdrafts of other departments and pay their incidental ex- penses, they turned back to the Treasurer something over $400. Consequently unless some unforeseen emergency arises we be- lieve the amount will be sufficient for the year 1909.


55


REPORT OF FINANCE COMMITTEE.


Water Department.


As last year, the Committee has separated the recommenda- tions for maintenance and extension of the system. Based on expenditure of previous years for maintenance we believe this amount to be sufficient ($300). The amount for extension of system, taking into consideration the financial condition of the Town, is in our judgment as large as we at this time are war- ranted in recommending or the Town can afford to assume. It is the opinion of the Committee that the citizens of the Town should know the exact amount of service furnished by the Lynn Water Board and some officer or officers should make an exam- ination and obtain a complete detailed statement of the amount to which the Town is entitled.


Assessors.


We believe the citizens of the Town will agree with the Com- mittee that this is one of the most important departments. It is here the Town derives its revenue. It is generally conceded that this department has been conducted in a business like manner the past year and is in better condition than for some years. It would seem an unwise policy to recommend a smaller amount than was voted for 1908.


Interest.


This amount is growing at an alarming figure and we would advise a most careful consideration of the expenditure of the Town both in appropriation and loans and it should be thor- oughly understood that every additional amount tends to increase our interest account and adds considerably to the amount of our taxes which are already exorbitant.


Board of Health.


We have recommended a larger amount for this department than for 1908, but it has been clearly demonstrated that with the constantly increased demands, the inspection of plumbing and the collection of ashes and garbage, it is impossible to conduct the department for a smaller appropriation than we have recom- mended.


56


REPORT OF FINANCE COMMITTEE.


Overseers of Poor.


We recommend the same as last year.


Fire Department.


While we feel the citizens of the Town wish to have as effi- cient and well equipped department as possible we would not be justified in recommending any larger amount than for last year in the present financial condition of the Town.


Police Department.


After consultation with the Chief of the Department we would recommend the same amount as last year.


Riverside Cemetery.


We are pleased to learn from the commissioners that they will be able to conduct the work of the cemetery for three hundred dollars less than last year, consequently our recommendation is $2,300.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.